Company NameWeysure Limited
Company StatusDissolved
Company Number03257013
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 6 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(14 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(14 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(14 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(14 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameRobert Douglas Coppinger
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleRegistered Insurance Broker
Correspondence Address11 Wingreen Close
Preston
Weymouth
Dorset
DT3 6QR
Secretary NameAnne Margaret Coppinger
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Wingreen Close
Preston
Weymouth
Dorset
DT3 6QR
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAlexander Mark Shead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address16 Queensmere Road
London
SW19 5PB
Secretary NameMr Darryl Martin Druckman
NationalityBritish
StatusResigned
Appointed30 January 2003(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Mr Stuart Richard Clarke as a director (3 pages)
7 March 2011Appointment of Mr Stuart Richard Clarke as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 1,000
(14 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 1,000
(14 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander fountain house 130 fenchurch st london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander fountain house 130 fenchurch st london EC3M 5DJ (1 page)
17 November 2008Return made up to 30/09/08; full list of members (3 pages)
17 November 2008Return made up to 30/09/08; full list of members (3 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
9 October 2007Return made up to 30/09/07; no change of members (6 pages)
9 October 2007Return made up to 30/09/07; no change of members (6 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2006Return made up to 30/09/06; full list of members (6 pages)
13 November 2006Return made up to 30/09/06; full list of members (6 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
11 October 2005Director resigned (1 page)
11 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
11 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 October 2005Director resigned (1 page)
9 May 2005Return made up to 30/09/04; full list of members (7 pages)
9 May 2005Return made up to 30/09/04; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
20 July 2004Full accounts made up to 31 December 2003 (12 pages)
20 July 2004Full accounts made up to 31 December 2003 (12 pages)
4 May 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 May 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2004Registered office changed on 24/01/04 from: 10 philpot lane london EC3M 8AB (1 page)
24 January 2004Registered office changed on 24/01/04 from: 10 philpot lane london EC3M 8AB (1 page)
22 November 2003Return made up to 30/09/03; full list of members (7 pages)
22 November 2003Return made up to 30/09/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 February 2003Accounting reference date shortened from 29/03/03 to 31/01/03 (1 page)
20 February 2003Accounting reference date shortened from 29/03/03 to 31/01/03 (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: bank chambers 1 central avenue sittingbourne kent ME10 4AE (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
8 October 2002Return made up to 30/09/02; full list of members (6 pages)
8 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 October 1999Return made up to 30/09/99; full list of members (5 pages)
8 October 1999Return made up to 30/09/99; full list of members (5 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 March 1998 (15 pages)
29 July 1998Full accounts made up to 31 March 1998 (15 pages)
15 October 1997Return made up to 30/09/97; full list of members (5 pages)
15 October 1997Return made up to 30/09/97; full list of members (5 pages)
3 January 1997Accounting reference date extended from 30/09/97 to 29/03/98 (1 page)
3 January 1997Accounting reference date extended from 30/09/97 to 29/03/98 (1 page)
13 December 1996Ad 27/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
13 December 1996Ad 27/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 October 1996Registered office changed on 24/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
30 September 1996Incorporation (13 pages)